VTARIS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
28/07/2128 July 2021 | Application to strike the company off the register |
10/11/2010 November 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/11/202 November 2020 | APPLICATION FOR STRIKING-OFF |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/02/1610 February 2016 | COMPANY NAME CHANGED AVERMIN SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/02/16 |
09/02/169 February 2016 | DIRECTOR APPOINTED MR DONALD JAMES SUTHERLAND |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 15 PARK PLACE ELIE LEVEN FIFE KY9 1DH |
29/10/1529 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / IAN DONALD SUTHERLAND / 30/09/2015 |
29/10/1529 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/10/1410 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / IAN DONALD SUTHERLAND / 01/07/2014 |
10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY SUTHERLAND / 30/04/2012 |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 8 OLD MILL LANE EDINBURGH LOTHIAN EH16 5TZ SCOTLAND |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/10/1210 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
18/12/1018 December 2010 | REGISTERED OFFICE CHANGED ON 18/12/2010 FROM 21 CRAIGHOUSE GARDENS EDINBURGH EH10 5LS |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY SUTHERLAND / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | SECRETARY'S PARTICULARS CHANGED |
28/01/0528 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0528 January 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/032 October 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company